Government pensions in New York

Not counting New York City, 410,677 former state and local government workers in New York received nearly $10.7 billion in pensions from the state.

There are 410,677 former state and local government workers in New York, not counting New York City, who received a total of nearly $10.7 billion in pensions from the state in the 2016-2017 fiscal year, according to data from the state comptroller obtained under the state's Freedom of Information Law. Nassau and Suffolk counties have the most former employees drawing a pension and account for the largest total amount of pension payments in the state system.

This database is based on former employees receiving payment under the New York State and Local Retirement System and as such does not include most part-time or seasonal employees who would not be eligible for pensions.

You can search and sort within this list of individuals, which is ranked now from highest- to lowest-paid for the most recent fiscal year, which ended on March 31. Or you can search a related database of 3,387 governmental units in New York State. You can read more here. This database was posted on Nov. 8, 2018.

Name Employer name Amount Date Fiscal year Pension group
Name MAC DURMON, KENNETH W Employer name City of Syracuse Amount $19,214.00 Date 02/11/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRANSTROM, DUANE C Employer name Off of The State Comptroller Amount $19,214.35 Date 03/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTAS, ELLEN B Employer name Village of Larchmont Amount $19,214.19 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, WENDY M Employer name Ticonderoga CSD Amount $19,213.74 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLETTI, ENZO Employer name Health Research Inc Amount $19,214.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, WAYNE A Employer name Town of Hume Amount $19,213.90 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICAGLI, ARTHUR Employer name Town of Islip Amount $19,213.58 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOEGE, PATRICIA V Employer name Suffolk County Amount $19,213.20 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINT, CHARLES F Employer name Albany County Amount $19,213.68 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINK, ROBERT E Employer name Town of Windsor Amount $19,213.60 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKLATSI, ALMETA Employer name Children & Family Services Amount $19,213.04 Date 01/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWHALL, HARRY J Employer name City of Ogdensburg Amount $19,213.00 Date 01/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIERNO, ROSALIND M Employer name Binghamton City School Dist Amount $19,212.85 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, DANIEL W Employer name Town of Brunswick Amount $19,212.30 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, RONALD D, JR Employer name Sullivan Corr Facility Amount $19,212.12 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREYER, JOANNE F Employer name Lexington School For The Deaf Amount $19,212.54 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOEY, ROBERT J Employer name Town of North Castle Amount $19,212.67 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWINSON, ALLEN P Employer name Rochester City School Dist Amount $19,211.92 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENO, SALVATORE Employer name City of Olean Amount $19,212.12 Date 05/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIXON, EILEEN C Employer name Schenectady County Amount $19,212.11 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VROOMAN, WAYNE S Employer name Dutchess County Amount $19,211.86 Date 12/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBOW, GREG D Employer name Greene County Amount $19,211.91 Date 07/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, LYNNE D Employer name Fourth Jud Dept - Nonjudicial Amount $19,211.86 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, DONALD A Employer name City of Binghamton Amount $19,211.08 Date 08/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HOESEN, DOREEN Employer name Greene County Amount $19,211.84 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, NORMAN W Employer name Watertown Corr Facility Amount $19,211.52 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZIONE, STEPHEN J Employer name NYS Power Authority Amount $19,211.38 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, KEVIN P Employer name Division of State Police Amount $19,211.02 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL H Employer name BOCES Westchester Sole Supvsry Amount $19,211.06 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, HELEN M Employer name Rensselaer County Amount $19,211.04 Date 12/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESTER, LUCY M Employer name NYS Higher Education Services Amount $19,210.26 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, LEONARD A, JR Employer name Dept Labor - Manpower Amount $19,211.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, RICHARD W Employer name City of Rochester Amount $19,210.14 Date 05/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITAK, FLORENCE Employer name City of Lackawanna Amount $19,210.08 Date 12/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELLIOTT B Employer name Oswego County Amount $19,211.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MARILYN J Employer name Mohawk Valley Psych Center Amount $19,210.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, ALBERT D Employer name Division of State Police Amount $19,210.04 Date 07/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARCLAY, ROBERT J Employer name Dept Transportation Reg 2 Amount $19,210.04 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, MICHELYNE D Employer name Central NY Psych Center Amount $19,210.04 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIDO, PEARL L Employer name Department of Health Amount $19,210.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTAL, HELEN M Employer name Mohawk Valley Psych Center Amount $19,210.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, ROGER G Employer name Metropolitan Trans Authority Amount $19,210.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMA, MARY LOU Employer name Hudson River Psych Center Amount $19,209.68 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, PHYLLIS A Employer name Ogdensburg Corr Facility Amount $19,209.66 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCOCK, ELENA F Employer name Town of Hempstead Amount $19,210.00 Date 04/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDINGTON, HELEN Employer name Newburgh City School Dist Amount $19,209.08 Date 01/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINTON, JOSEPH M Employer name Division of State Police Amount $19,210.00 Date 09/30/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEIDEL, EUGENE V Employer name Clinton County Amount $19,209.08 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GAYLE E Employer name Children & Family Services Amount $19,209.07 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, WALLACE F Employer name Thruway Authority Amount $19,209.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANQUILINO, CARMENCITA Employer name Westchester Health Care Corp. Amount $19,209.04 Date 12/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARY, KATHLEEN F Employer name Schenectady County Amount $19,209.04 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENECKE, JOAN M Employer name Erie County Medical Cntr Corp. Amount $19,208.97 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETT, HARLOW Employer name Dept Transportation Region 3 Amount $19,209.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, KAREN A Employer name Department of Civil Service Amount $19,208.95 Date 04/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISSINGER, SANDRA E Employer name Suffolk County Amount $19,208.10 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATEER, FLOYD Employer name Dpt Environmental Conservation Amount $19,208.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKSTROM, GRETCHEN H Employer name Southwestern CSD Amount $19,208.12 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MARY E Employer name Capital District DDSO Amount $19,208.76 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, WILLIAM Employer name Gloversville City School Dist Amount $19,207.82 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, SUSAN L Employer name SUNY Central Admin Amount $19,208.00 Date 08/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSEL, LESLIE A Employer name Department of Motor Vehicles Amount $19,207.32 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCARELLA, LOUIS Employer name Onondaga County Amount $19,207.58 Date 10/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER-SPENCER, REGINA Employer name Suffolk County Amount $19,207.72 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEATON, MICHAEL E Employer name Greene Corr Facility Amount $19,208.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUISSEY, SHIRLEY A Employer name Franklin County Amount $19,207.39 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPLES, BARBARA J Employer name Department of Tax & Finance Amount $19,207.04 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, EUGENE L Employer name Temporary & Disability Assist Amount $19,206.75 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECHTSCHAFFNER, SELMA Employer name Westchester County Amount $19,207.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMELSKI, LAURA J Employer name Syracuse City School Dist Amount $19,206.71 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RUDOLPH A Employer name Temporary & Disability Assist Amount $19,207.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, PAUL L Employer name NYS Power Authority Amount $19,206.97 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLUARDO, THOMAS B Employer name Nassau County Amount $19,206.48 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JOAN H Employer name Ballston Spa CSD Amount $19,206.41 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, VIRGINIA S Employer name Village of Ballston Spa Amount $19,206.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO-DIAZ, LYDIA M Employer name Cornell University Amount $19,206.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWN, ROY T Employer name Mayfield CSD Amount $19,206.29 Date 08/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTER, WILLIAM S, JR Employer name Division of Veterans' Affairs Amount $19,205.88 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGER, NORMAN A Employer name Central Islip Psych Center Amount $19,206.00 Date 12/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, GLORIA Employer name Onondaga County Amount $19,206.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECK, MARIA Employer name SUNY At Stony Brook Hospital Amount $19,205.13 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STEFANO, CAROL A Employer name Hsc At Syracuse-Hospital Amount $19,205.66 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, JACK J Employer name Binghamton Housing Authority Amount $19,205.44 Date 11/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKENS, BELLA Employer name Pilgrim Psych Center Amount $19,205.00 Date 09/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPIZZI, MAUREEN A Employer name Allegany County Amount $19,205.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITCHEN, LAURIE L Employer name Western NY Childrens Psych Center Amount $19,204.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIRE, LARRY H Employer name Village of Gowanda Amount $19,203.42 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, GLORIA Employer name Town of Huntington Amount $19,205.00 Date 01/04/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, SUSAN J Employer name Bayport-Bluepoint UFSD Amount $19,204.19 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLAND, MARY SUE Employer name Appellate Div 4th Dept Amount $19,204.77 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOKS, ELAINE J Employer name Capital District DDSO Amount $19,203.20 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHAN, MARIA Employer name Great Neck UFSD Amount $19,203.20 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, DORIS M Employer name SUNY Health Sci Center Syracuse Amount $19,203.08 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LILLO, VIRGINIA M Employer name BOCES-Westchester Putnam Amount $19,203.03 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANGBURN, CHERI BOWER Employer name Div Housing & Community Renewl Amount $19,203.16 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLOWAY, FREDRIC W Employer name City of Oneonta Amount $19,203.04 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENTINO, JEAN C Employer name BOCES Eastern Suffolk Amount $19,202.07 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZA, VINCENT F Employer name Erie County Amount $19,203.00 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPALMER, JULIUS L, SR Employer name Metro Suburban Bus Authority Amount $19,202.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, GEORGE Employer name Arthur Kill Corr Facility Amount $19,202.97 Date 08/22/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JATA, HELEN M Employer name BOCES Eastern Suffolk Amount $19,201.64 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWTSCHENKO, JEAN V Employer name Dpt Environmental Conservation Amount $19,201.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ARTHUR J Employer name Chenango County Amount $19,201.60 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINOSKI, CAROLE L Employer name Onondaga County Amount $19,200.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERILLO, FRANK P Employer name Long Island St Pk And Rec Regn Amount $19,200.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURI, BETTY M Employer name City of Rome Amount $19,200.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLE, NANCY C Employer name Department of Health Amount $19,200.04 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, HOLLY WHITE Employer name Jefferson County Amount $19,201.26 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, NANCY E Employer name Westchester County Amount $19,199.17 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAM, JOYCE M Employer name Port Washington UFSD Amount $19,200.66 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANBURY, THERESE P Employer name City of Plattsburgh Amount $19,198.81 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, JOAN L Employer name Central Islip UFSD Amount $19,199.29 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAN, EDWARD P Employer name Collins Corr Facility Amount $19,198.80 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, WILLIAM G Employer name Village of Lowville Amount $19,199.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, MOISES Employer name Woodbourne Corr Facility Amount $19,198.83 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUERCIA, VERONICA J Employer name Village of Harriman Amount $19,198.60 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANE, GWENDOLYN Employer name Dept Labor - Manpower Amount $19,198.04 Date 05/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSPUN, IRA F Employer name Kingsboro Psych Center Amount $19,197.96 Date 01/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABER, WALTER H Employer name Baldwin Public Library Amount $19,197.96 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONER, LOUIS D Employer name NYS Power Authority Amount $19,198.02 Date 06/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMNOSKI, THERESA H Employer name Town of Southold Amount $19,198.01 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUIE, BARBARA E Employer name Finger Lakes DDSO Amount $19,197.59 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOADLEY, WILLIAM T Employer name New York State Canal Corp. Amount $19,197.08 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYNE, DANNY Employer name Gloversville Housing Authority Amount $19,197.69 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERILL, RONALD F Employer name Fishkill Corr Facility Amount $19,196.73 Date 09/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BROCKLIN, JOAN M Employer name Gloversville City School Dist Amount $19,197.67 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, ALICE J Employer name State Insurance Fund-Admin Amount $19,196.04 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILO, MARIE E Employer name Village of Hudson Falls Amount $19,197.08 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, MANUEL Employer name City of Albany Amount $19,197.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAGGIO, BETTINA L Employer name Dpt Environmental Conservation Amount $19,196.00 Date 06/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTHALL, MELVIN J Employer name City of Oneida Amount $19,196.00 Date 05/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN NOTE, TERRIE A Employer name Gowanda Correctional Facility Amount $19,195.27 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANOWICZ, KATHRYN M Employer name Mt Pleasant Cottage Sch UFSD Amount $19,195.07 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGAGLIA, FRANCIS A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $19,194.90 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAVROPOLIS, CHRIS J Employer name Bayview Corr Facility Amount $19,196.00 Date 10/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURDIVANT, BETTY L Employer name Taconic DDSO Amount $19,195.71 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, FRANCIS Employer name Montgomery County Amount $19,194.08 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, JEAN B Employer name SUNY Health Sci Center Syracuse Amount $19,194.70 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARL, VIRGINIA M Employer name City of Olean Amount $19,194.08 Date 09/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTUCEK, LINDA S Employer name Massapequa UFSD Amount $19,193.88 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, KATHARINE A Employer name East Greenbush CSD Amount $19,193.46 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEY, E ANNE Employer name Education Department Amount $19,193.88 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THRASHER, JOHN F Employer name Westmoreland CSD Amount $19,194.00 Date 08/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAJ, PATRICIA A Employer name Western New York DDSO Amount $19,193.09 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOFRIO, DOMENICK A Employer name City of Gloversville Amount $19,193.08 Date 06/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENJAMIN, CYNTHIA B Employer name Hudson River Psych Center Amount $19,193.04 Date 02/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLMAN, PATRICIA S Employer name Jefferson County Amount $19,192.32 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, ELIZABETH Employer name Central NY Psych Center Amount $19,192.04 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALERA, JOSEPH Employer name Hicksville UFSD Amount $19,192.74 Date 03/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOSTLAW, PETER M Employer name Upstate Correctional Facility Amount $19,192.68 Date 10/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, REXFORD C Employer name Dept Transportation Region 5 Amount $19,192.04 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENZA, BARBARA J Employer name Kings Park Psych Center Amount $19,191.96 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, EFFIE L Employer name Long Island Dev Center Amount $19,192.04 Date 09/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILGENKAMP, MARGARET A Employer name Patchogue-Medford UFSD Amount $19,192.04 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBINE, FRANCES D Employer name SUNY College At Oswego Amount $19,191.96 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHALK, CONRAD Employer name Village of Amityville Amount $19,191.96 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEVE, ELVA Employer name Pilgrim Psych Center Amount $19,191.96 Date 11/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, RICHARD J Employer name Department of State Amount $19,191.96 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ETHEL Employer name Hudson Valley DDSO Amount $19,191.96 Date 05/10/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, ANNA S Employer name Pine Plains CSD Amount $19,191.40 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, EVELINE G Employer name Orange County Amount $19,191.84 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTOLANO, CHARLES, III Employer name Chautauqua County Amount $19,190.34 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIN, EMILY L Employer name Syosset CSD Amount $19,190.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, SELBY Employer name Woodbourne Corr Facility Amount $19,190.04 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, CLIFFORD L Employer name Cattaraugus County Amount $19,191.28 Date 09/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, GLORIA Employer name Westchester County Amount $19,190.96 Date 09/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBARG, KENNETH Employer name East Hampton UFSD Amount $19,191.01 Date 11/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACPHERSON, DAISY E Employer name Genesee County Amount $19,189.92 Date 01/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNE, GAIL K Employer name Wheatland-Chili CSD Amount $19,189.79 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LINDA L Employer name Steuben County Amount $19,189.52 Date 03/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAEDER, BRENDA C Employer name Dutchess County Amount $19,189.38 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, CAROL M Employer name Fabius-Pompey CSD Amount $19,189.59 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BETH M Employer name Ninth Judicial Dist Amount $19,189.04 Date 12/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MINNIE Employer name Nassau Health Care Corp. Amount $19,189.04 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENTER, ELIZABETH L Employer name Department of Transportation Amount $19,189.08 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDFORD, JAMES W Employer name Town of Mamakating Amount $19,189.04 Date 10/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCY, SHARON M Employer name SUNY College At Potsdam Amount $19,188.33 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JAMES Employer name SUNY Health Sci Center Brooklyn Amount $19,188.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEYMAXFIELD, DOROTHY S Employer name Niagara County Amount $19,188.96 Date 07/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIMFIELD, MARILYN Employer name Bayview Corr Facility Amount $19,188.60 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, MARGARET Employer name Pilgrim Psych Center Amount $19,188.92 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, MICHAEL D Employer name Capital Dist Psych Center Amount $19,187.58 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, RICHARD Employer name Buffalo Sewer Authority Amount $19,187.04 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERAFINO, PATRICIA Employer name Albany City School Dist Amount $19,187.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JULIAN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,187.24 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, SUSAN L Employer name Town of Sidney Amount $19,187.12 Date 05/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, DONALD D, JR Employer name Potsdam CSD Amount $19,187.08 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JON L Employer name Liverpool CSD Amount $19,187.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, MADELINE Employer name Rockland County Amount $19,186.40 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBBETSON, ROBERT J Employer name Town of Warwick Amount $19,186.73 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CATHERINE M Employer name Rockland Psych Center Amount $19,186.22 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWACKHAMMER, JOYCE A Employer name Avoca CSD Amount $19,186.02 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYREK, RAYMOND H Employer name City of Amsterdam Amount $19,186.00 Date 07/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, ETHEL Employer name Nassau Health Care Corp. Amount $19,186.08 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, CHRISTINE E Employer name BOCES-Erie 1st Sup District Amount $19,186.04 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECKTENWALD, WILLIAM J Employer name Division of State Police Amount $19,186.00 Date 08/02/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLAITZ, MONICA J Employer name SUNY College Technology Alfred Amount $19,185.95 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDWAY, WILLIAM R Employer name Monroe County Amount $19,186.08 Date 10/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTHUPARAMPIL, JOHN J Employer name SUNY Health Sci Center Syracuse Amount $19,185.16 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, ROBERT C Employer name Village of Fredonia Amount $19,185.00 Date 03/06/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAY, ALICE Employer name Brooklyn Public Library Amount $19,185.00 Date 10/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSEN, DOROTHY Employer name Dept Labor - Manpower Amount $19,185.04 Date 08/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS G Employer name City of Syracuse Amount $19,185.00 Date 07/05/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUSHEY, EUGENE E Employer name Northern Adirondack CSD Amount $19,184.90 Date 07/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, SANDRA L Employer name Otsego County Amount $19,184.12 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SHARON E Employer name Oneida County Amount $19,184.04 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, JOSEPH E Employer name City of Utica Amount $19,184.08 Date 01/05/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLE, SHIRLEY A Employer name Dept Transportation Region 4 Amount $19,184.22 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, KAREN C Employer name Children & Family Services Amount $19,184.04 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINDO, CAROLINE R Employer name Genesee County Amount $19,184.04 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARNOWSKI, RAYMOND R Employer name City of Lackawanna Amount $19,184.04 Date 01/01/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURDICK, JAMES M Employer name Altona Corr Facility Amount $19,183.84 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHRISTINE Employer name Hudson Valley DDSO Amount $19,184.04 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, SANDRA L Employer name Dept Health - Veterans Home Amount $19,183.90 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEICHMAN, HERBERT Employer name Albany County Amount $19,184.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMISTON, ELAINE F Employer name Taconic DDSO Amount $19,183.08 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, DOMENICK Employer name Pilgrim Psych Center Amount $19,183.08 Date 04/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADLEY, RICHARD I Employer name Department of Health Amount $19,183.08 Date 09/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOLITO, HELEN E Employer name Onondaga County Amount $19,183.04 Date 07/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLI, SANTO A Employer name Onondaga County Amount $19,183.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANTON, CORALIE J Employer name Cornell University Amount $19,182.46 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABRON, CALVIN R Employer name South Country CSD - Brookhaven Amount $19,182.38 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANCROFT, JESSIE P Employer name Central NY DDSO Amount $19,182.92 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVER, MARY JANE Employer name Dept Labor - Manpower Amount $19,182.72 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGARE, SHERYL A Employer name South Beach Psych Center Amount $19,183.04 Date 05/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, STEPHANIE A Employer name Onondaga County Amount $19,182.03 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBKOWIAK, RICHARD F Employer name Allegany St Pk And Rec Regn Amount $19,182.04 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELAND, FRANK E Employer name SUNY College Technology Delhi Amount $19,181.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, GERALDINE Employer name Children & Family Services Amount $19,181.08 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIVNEY, MARYANN E Employer name Department of Tax & Finance Amount $19,182.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOS, NANCY A Employer name Nyack UFSD Amount $19,181.57 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOURLAY, DAVID J Employer name Town of Colonie Amount $19,180.54 Date 10/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEE, KENNETH A Employer name Corning Painted Pst Enl Cty Sd Amount $19,181.00 Date 03/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVIDENCE, PATRICIA D Employer name Fourth Jud Dept - Nonjudicial Amount $19,181.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACHEL, FRANCIS G Employer name SUNY College Technology Alfred Amount $19,180.15 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALIN, JEANNE Employer name Syracuse City School Dist Amount $19,180.12 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, LARRY P Employer name Division of State Police Amount $19,180.08 Date 06/25/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOMBS, BETHANN F Employer name Hudson Valley DDSO Amount $19,180.39 Date 04/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERLOFSKE, CARL J, JR Employer name Ravena Coeymans Selkirk CSD Amount $19,180.33 Date 01/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ORLANDO Employer name SUNY Brockport Amount $19,179.87 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, CHARLES E Employer name Elmira Corr Facility Amount $19,179.96 Date 05/28/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEICHMANN, BEVERLY N Employer name Dept of Agriculture & Markets Amount $19,179.08 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARFEL, EUGENE F Employer name Dutchess County Amount $19,179.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, DENA Employer name Brooklyn Public Library Amount $19,179.18 Date 10/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ROBIN C Employer name Cornell University Amount $19,179.34 Date 11/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, VIOLET Employer name BOCES Suffolk 2nd Sup Dist Amount $19,178.61 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANELLA, JOSEPH P Employer name Albion Corr Facility Amount $19,178.88 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMAS, JOAN H Employer name Village of Lynbrook Amount $19,178.20 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCCHIO, ANTHONY J Employer name Port Authority of NY & NJ Amount $19,178.08 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, HAZEL L Employer name Nassau Health Care Corp. Amount $19,178.08 Date 08/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JANE C Employer name Schoharie County Amount $19,178.04 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, PATRICK J Employer name Erie County Amount $19,177.59 Date 11/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, GARY H Employer name Sewanhaka CSD Amount $19,178.04 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAREMKO, MARY F Employer name BOCES-Westchester Putnam Amount $19,178.08 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLENDON, DEBRA L Employer name Auburn Corr Facility Amount $19,178.05 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMS, ROBERT C Employer name Dept Transportation Region 10 Amount $19,177.08 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFINATI, DEBBIE M Employer name Jefferson County Amount $19,177.34 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, DOROTHY E Employer name Pilgrim Psych Center Amount $19,176.12 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, IRENE E Employer name Erie County Amount $19,177.08 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANE, EILEEN M Employer name W Hempstead Sanitation Dist #6 Amount $19,177.00 Date 12/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRANO, MARIA I Employer name Amityville UFSD Amount $19,176.08 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, PEGGY A Employer name Bronx Psych Center Amount $19,176.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANABRIA, DOLORES Employer name Orange County Amount $19,176.54 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, MARJORIE H Employer name Village of Seneca Falls Amount $19,176.08 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESA, EDWARD J Employer name City of Utica Amount $19,176.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, GLENDON I, III Employer name Salmon River CSD Amount $19,175.79 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SHARON D Employer name Dept Labor - Manpower Amount $19,175.87 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKETT, RONALD B Employer name Town of Bergen Amount $19,175.16 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORNELLI, ROGER L Employer name Orleans Corr Facility Amount $19,175.52 Date 03/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EDITH R Employer name Orange County Amount $19,175.52 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSWALT, RICHARD W Employer name Division of State Police Amount $19,175.04 Date 07/02/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOOTE, LORI L Employer name Dept Labor - Manpower Amount $19,174.28 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, LAWRENCE A, JR Employer name Finger Lakes DDSO Amount $19,175.12 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBUTTI, ARLENE G Employer name Staten Island DDSO Amount $19,175.08 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ADALAIDE J Employer name Eastern NY Corr Facility Amount $19,174.08 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DENNIS C Employer name Allegany County Amount $19,174.00 Date 11/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, WINSLOW W Employer name SUNY Health Sci Center Brooklyn Amount $19,174.12 Date 06/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, HAZEL M Employer name Westchester County Amount $19,174.12 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, ERNEST R Employer name NYS Power Authority Amount $19,173.37 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBO, JOSEPHINE A Employer name Sewanhaka CSD Amount $19,173.17 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIONISIO, JOSEPH T Employer name Nassau County Amount $19,174.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSFIELD, JOHN Employer name County Clerks Within NYC Amount $19,173.91 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOANNE S Employer name Department of Health Amount $19,173.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, ROBERT Employer name Town of Philipstown Amount $19,173.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODE, AGNES Employer name Insurance Dept-Liquidation Bur Amount $19,173.08 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, LOUISE E Employer name La Fargeville CSD Amount $19,173.04 Date 07/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAGNOLI, GUIDO D Employer name Onondaga County Water Authority Amount $19,172.65 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCIVER, RANDOLPH Employer name South Beach Psych Center Amount $19,172.76 Date 07/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORINI, REGINA C Employer name Putnam County Amount $19,172.87 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGKAMP, PATRICIA A Employer name East Meadow UFSD Amount $19,172.16 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOR, RONALD E Employer name Steuben County Amount $19,172.12 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDEN, ELIZABETH H Employer name Warren County Amount $19,172.12 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINSCHLER, CATHAY M Employer name BOCES-Dutchess Amount $19,172.43 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONCE, RICHARD P Employer name Ontario County Amount $19,172.42 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, CAROL E Employer name SUNY Health Sci Center Syracuse Amount $19,172.12 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JUDY Employer name Rochester City School Dist Amount $19,171.94 Date 09/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, BARRY J Employer name Town of Indian Lake Amount $19,171.61 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETTER, JOANNE C Employer name West Seneca CSD Amount $19,171.14 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, DONALD M Employer name Brentwood UFSD Amount $19,172.12 Date 10/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROFF, VASILIKE Employer name Greenburgh CSD Amount $19,172.12 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, DOLORES Employer name Rockland Psych Center Amount $19,172.06 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUFENBERGER, JANICE E Employer name Erie County Amount $19,171.00 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, LAWRENCE I Employer name Fourth Jud Dept - Nonjudicial Amount $19,170.96 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEASEL, RUTH A Employer name BOCES-Monroe Amount $19,170.68 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, MIRIAM V Employer name Hsc At Syracuse-Hospital Amount $19,170.82 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOYCE Employer name Hsc At Brooklyn-Hospital Amount $19,170.08 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, JUANITA P Employer name 10th Dist. Nassau Nonjudicial Amount $19,170.12 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRO, CAROLYN A Employer name Pilgrim Psych Center Amount $19,170.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, ROBERT H Employer name Fulton City School Dist Amount $19,169.98 Date 09/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, SADYBETH D Employer name Chautauqua County Amount $19,170.08 Date 03/23/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELAWA, CAROLYN A BUSH Employer name Department of Motor Vehicles Amount $19,169.96 Date 02/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPPE, DEBORAH R Employer name Webster CSD Amount $19,169.86 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, HAROLD C Employer name Washington Hts Unit Amount $19,169.12 Date 09/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEN, DONALD G Employer name City of Batavia Amount $19,169.08 Date 07/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, MICHAEL J Employer name Department of Motor Vehicles Amount $19,169.65 Date 02/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYN, ANDREA HENLEY Employer name Hudson Valley DDSO Amount $19,169.75 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, MARY ELEANOR Employer name Town of Massena Amount $19,169.16 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, DOROTHY J Employer name Erie County Amount $19,169.08 Date 02/02/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, WILLIAM H Employer name Dept Transportation Region 7 Amount $19,169.00 Date 05/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURGAN, EARL J Employer name Palmyra-Macedon CSD Amount $19,168.12 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANSTON, SUSAN K Employer name Department of Law Amount $19,168.46 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYACINTHE, JOHN H Employer name New York Public Library Amount $19,168.65 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSI, LINDA A Employer name Baldwin UFSD Amount $19,168.55 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, TRUDY L Employer name Niagara Falls Housing Authorit Amount $19,167.88 Date 04/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLOWY, DANIEL R Employer name Chautauqua County Amount $19,167.51 Date 01/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, ROBERT S Employer name Goshen CSD Amount $19,168.08 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSLER, LAURIE B Employer name Town of Chili Amount $19,167.90 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, CAREN T Employer name Division of Parole Amount $19,167.20 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, WILLIAM B Employer name Office of General Services Amount $19,167.16 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORABITO-MEAGHER, LOUISE Employer name Onondaga County Amount $19,166.61 Date 06/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL-HARMON, CAROL Employer name BOCES-Monroe Amount $19,166.43 Date 07/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, RUTH W Employer name Tompkins County Amount $19,167.03 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHAKIAN, AGNES Employer name NYS Teachers Retirement System Amount $19,167.12 Date 01/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, WILLIAM B Employer name Lakeview Shock Incarc Facility Amount $19,167.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, SARAH Employer name Town of Woodbury Amount $19,166.12 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOCHVARG, JOAN E Employer name Massapequa UFSD Amount $19,166.12 Date 08/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENECA, BRIAN K Employer name Western New York DDSO Amount $19,166.04 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPP, KATHLEEN M Employer name Hsc At Syracuse-Hospital Amount $19,166.01 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, CAROL A Employer name Sullivan County Amount $19,166.03 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SUSAN A Employer name Health Research Inc Amount $19,165.22 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, KATHRYN M Employer name Children & Family Services Amount $19,166.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, WILLIAM E Employer name St Lawrence County Amount $19,165.72 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, JAMES R Employer name Onondaga County Amount $19,165.40 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGO, EMELIA F Employer name Syracuse City School Dist Amount $19,165.08 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, ROSALYN E Employer name Hicksville UFSD Amount $19,165.15 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, FRANCIS J Employer name City of Troy Amount $19,165.08 Date 07/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARKINS, ELIZABETH Employer name Irvington UFSD Amount $19,165.12 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANGELO, MARIA Employer name Lakeview Shock Incarc Facility Amount $19,165.08 Date 05/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIONE, JOSEPH A Employer name Town of Mt Pleasant Amount $19,165.04 Date 12/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENOUF, WILLIAM A Employer name Village of Medina Amount $19,165.08 Date 07/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PICCIANO, FEDERICO Employer name Eastchester UFSD Amount $19,164.16 Date 11/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABRAL, MIRNA Employer name Sagamore Psych Center Children Amount $19,164.12 Date 02/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILC, NORMA M Employer name Pavilion CSD Amount $19,164.12 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, TERRY TREMBLAY Employer name BOCES Wash'Sar'War'Ham'Essex Amount $19,164.84 Date 09/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ALTHEA Employer name Albany County Amount $19,164.82 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPP, CHRISTOPHER L Employer name Port Authority of NY & NJ Amount $19,163.91 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, PATRICIA C Employer name North Merrick UFSD Amount $19,163.60 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNABY, EMILIE A Employer name Clinton County Amount $19,164.07 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVIYA, HARSUKHRAI S Employer name State Insurance Fund-Admin Amount $19,163.32 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, KEVIN T Employer name Nassau Health Care Corp. Amount $19,163.19 Date 08/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DAVETTA A Employer name Western New York DDSO Amount $19,163.16 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAINA, LORAYNE M Employer name Department of Tax & Finance Amount $19,163.45 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACKL, ANNE B Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,162.76 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHIRLEY A Employer name Westchester Development Disab Amount $19,163.16 Date 11/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DONNA M Employer name Central Square CSD Amount $19,163.14 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDE, LOUISE A Employer name Roswell Park Memorial Inst Amount $19,162.16 Date 04/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEASLA, GERALDINE C Employer name SUNY Stony Brook Amount $19,163.12 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CRESCENZO, JAMES D Employer name Bethlehem CSD Amount $19,162.30 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, MARGARET A Employer name SUNY College At Buffalo Amount $19,162.05 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNING, DONALD R Employer name Village of Manlius Amount $19,162.16 Date 10/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JULIE A Employer name Onondaga County Amount $19,162.08 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMARATA, FRANK A, JR Employer name Erie County Amount $19,162.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANGENBERG, ANN MARIE Employer name Valley CSD At Montgomery Amount $19,161.96 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVIS, GLORIA Employer name SUNY Health Sci Center Brooklyn Amount $19,161.96 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEAKS, KARREN Employer name Nassau County Amount $19,161.38 Date 03/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MARY Employer name Workers Compensation Board Bd Amount $19,161.54 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATO, PHILIP Employer name New York Public Library Amount $19,161.08 Date 10/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, CHRISTINE Employer name Dept of Agriculture & Markets Amount $19,161.00 Date 06/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPERTI, JOSEPH J Employer name SUNY Albany Amount $19,160.87 Date 08/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALJI, RABINDRANAUTH Employer name Roosevelt Island Oper Corp. Amount $19,160.68 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, JAMES C Employer name Town of Bethel Amount $19,160.61 Date 01/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, RUTH Employer name Bedford Hills Corr Facility Amount $19,160.52 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMEROFF, MIRIAM Employer name East Ramapo CSD Amount $19,160.83 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, FRANCES C Employer name Rome Small Residence Unit Amount $19,160.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MIAE Employer name Insurance Department Amount $19,160.47 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRENBACHER, MICHAEL J Employer name Kingston City School Dist Amount $19,160.31 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, WILLIAM A Employer name Central NY St Pk And Rec Regn Amount $19,160.04 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORCZYK, ALFRED P Employer name Division of State Police Amount $19,160.00 Date 08/17/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURTAGH, JEFFREY S Employer name Cornell University Amount $19,159.42 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, NORA E Employer name SUNY Health Sci Center Syracuse Amount $19,159.04 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN A Employer name Rockland County Amount $19,159.09 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMETER, MARY L Employer name Western New York DDSO Amount $19,159.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DOLORES W Employer name SUNY Buffalo Amount $19,159.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSION, JACQUALYN M Employer name Town of Oyster Bay Amount $19,159.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, BARBARA M Employer name SUNY Albany Amount $19,158.33 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLAVIA, MARIE V Employer name Monroe County Amount $19,158.08 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEMORE, RICHARD J Employer name Dept Transportation Region 4 Amount $19,158.08 Date 08/02/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGGIO, CLAUDETTE Employer name Half Hollow Hills CSD Amount $19,158.78 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLA, SUSAN Employer name Liverpool CSD Amount $19,158.58 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALOUSZ, MARILYN I Employer name Pine Plains CSD Amount $19,158.94 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUCCI, FRANCES M Employer name Long Island Dev Center Amount $19,159.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESSER, DENNIS P Employer name City of Lockport Amount $19,158.00 Date 01/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAMICO, MARY A Employer name Deer Park UFSD Amount $19,158.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, TEDDY J Employer name Suffolk County Amount $19,157.67 Date 08/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC ALISTER, WILMA J Employer name Cortland County Amount $19,157.43 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYAS, MARCEL B Employer name Pilgrim Psych Center Amount $19,157.08 Date 03/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, RONALD E Employer name Town of Cheektowaga Amount $19,157.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, NATHAN T Employer name Dpt Environmental Conservation Amount $19,157.00 Date 01/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGELMANN, IRENE A Employer name Westchester County Amount $19,157.04 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANTE, GLORIA J Employer name Tioga CSD Amount $19,157.04 Date 03/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, WAYNE C Employer name Town of Pawling Amount $19,158.00 Date 06/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, SUSAN K Employer name Onondaga County Water Authority Amount $19,156.93 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MICHAEL W Employer name Essex County Amount $19,156.97 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, BERNICE A Employer name Ramapo CSD Amount $19,156.96 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, LINDA Employer name Hsc At Syracuse-Hospital Amount $19,156.72 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PATSY Employer name Onondaga County Amount $19,156.79 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS, LILLIAN G Employer name Brooklyn Public Library Amount $19,156.74 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ELIZABETH G Employer name Erie County Amount $19,156.12 Date 02/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBITT, VYMELL Employer name Pilgrim Psych Center Amount $19,156.08 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSMAN, ELIZABETH R Employer name Tompkins County Amount $19,156.61 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANELLI, STEVEN M Employer name Elmira Corr Facility Amount $19,156.20 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PATRICIA A Employer name Shenendehowa CSD Amount $19,156.68 Date 12/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE MAIRE, CHRISTINE Employer name West Babylon UFSD Amount $19,155.64 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIARD, ANN O Employer name Division of State Police Amount $19,156.04 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, JOHN F Employer name Nassau Co Voc Edu & Ext Bd Amount $19,155.93 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JOHN H Employer name Steuben County Amount $19,155.43 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, JENNIFER R Employer name Cornell University Amount $19,155.19 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, MILAGROS Employer name Hudson Valley DDSO Amount $19,155.60 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMER, MAHALA E Employer name Hsc At Syracuse-Hospital Amount $19,155.46 Date 12/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, BEVERLY E Employer name SUNY College Technology Alfred Amount $19,155.19 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONCK, MARY P Employer name Baldwin UFSD Amount $19,155.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, VIRGINIA E Employer name Hutchings Childrens Services Amount $19,154.53 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAND, WILLIAM H, SR Employer name City of Syracuse Amount $19,154.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ESTHER G Employer name Staten Island DDSO Amount $19,155.00 Date 05/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIETH, BARBARA A Employer name Gloversville City School Dist Amount $19,154.92 Date 10/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCINO, ETHEL D Employer name Cornell University Amount $19,154.04 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANYE, ROBERT J Employer name City of Albany Amount $19,154.12 Date 02/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAMBITO, THOMAS L Employer name Finger Lakes DDSO Amount $19,155.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLEVER, GEORGE M, SR Employer name Town of Hempstead Amount $19,154.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, MARY D Employer name Suffolk County Amount $19,153.62 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, VERNA R Employer name Rockland Psych Center Amount $19,154.04 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZARELLA, LEWIS F Employer name City of Rochester Amount $19,154.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIELHAUER, WILLIAM C Employer name City of Ogdensburg Amount $19,154.08 Date 02/07/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE PUE, DORINE L Employer name Elmira Housing Authority Amount $19,153.56 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAB, BRUCE G Employer name Division of State Police Amount $19,153.12 Date 03/15/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAREWOOD, JUNIE P Employer name Brooklyn DDSO Amount $19,153.61 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVIS, JOHN F Employer name Village of Webster Amount $19,153.04 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ELIZABETH Employer name Bernard Fineson Dev Center Amount $19,153.04 Date 01/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBEL, THOMAS H Employer name Sullivan County Amount $19,153.00 Date 10/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLTIS, RODNEY Employer name S Tier East Reg Plan,Dev Bd Amount $19,153.12 Date 12/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, CLEO N Employer name Buffalo Psych Center Amount $19,152.13 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREWECKI, MARGARET E Employer name Dept of Economic Development Amount $19,152.08 Date 04/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORCHARD, MARY A Employer name Altona Corr Facility Amount $19,152.04 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, GEORGE G, III Employer name Town of Greene Amount $19,152.91 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSS, EARL L, JR Employer name New York State Canal Corp. Amount $19,152.25 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, SUSAN Employer name City of Rochester Amount $19,152.00 Date 07/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, THOMAS R Employer name Remsen CSD Amount $19,152.02 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARD, WILLIAM T Employer name Department of Tax & Finance Amount $19,151.79 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAM, MARY A Employer name Third Jud Dept - Nonjudicial Amount $19,151.04 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRILLO, FRANCES P Employer name Alexander CSD Amount $19,151.92 Date 01/11/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JOAN M Employer name Suffolk Otb Corp. Amount $19,151.04 Date 11/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, RICHARD E Employer name Otsego County Amount $19,152.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANSO, DONNA L Employer name Rochester Housing Authority Amount $19,151.00 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ADRIAN Employer name Pilgrim Psych Center Amount $19,151.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCCI, MARIE Employer name South Beach Psych Center Amount $19,150.96 Date 06/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESAGNO, LINDA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,150.92 Date 01/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROPOL, JEANNE L Employer name Rensselaer County Amount $19,150.16 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, DOLORES M Employer name Burnt Hills-Ballston Lake CSD Amount $19,150.08 Date 08/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETH, ERNEST Employer name Creedmoor Psych Center Amount $19,150.04 Date 12/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISDALE, CONSTANCE E Employer name Rockland Psych Center Amount $19,150.92 Date 10/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN-DRAKE, ALICE A Employer name Ulster County Amount $19,150.74 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPENA, ALFRED J Employer name Nassau County Amount $19,150.42 Date 01/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTOUT, DAVID R Employer name Elmira City School Dist Amount $19,149.75 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGIA, JOHN Employer name Supreme Ct Kings Co Amount $19,150.00 Date 11/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, JAMES C Employer name Rockland County Amount $19,149.27 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, SYLVESTER Employer name Dept Labor - Manpower Amount $19,149.14 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, EDWARD J Employer name New York State Canal Corp. Amount $19,149.00 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, CONSTANCE C Employer name Division of Parole Amount $19,149.00 Date 01/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTNAM, DAVID B Employer name Mid-State Corr Facility Amount $19,149.36 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEDGE, PATRICIA M Employer name BOCES-Nassau Sole Sup Dist Amount $19,148.35 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, HORACIO N Employer name Dept Transportation Region 3 Amount $19,148.67 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADESI, LINDA C Employer name Rochester Psych Center Amount $19,148.36 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHMAYD, EARL V Employer name Peru CSD Amount $19,148.04 Date 08/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALSER, DIANE S Employer name Nassau County Amount $19,147.86 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMSTADT, THOMAS G Employer name Deer Park UFSD Amount $19,148.18 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKER, FRED D, JR Employer name Groveland Corr Facility Amount $19,148.16 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, JERRY Employer name Buffalo Psych Center Amount $19,147.19 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, E YVONNE Employer name Kingsboro Psych Center Amount $19,147.12 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, RALPH J, JR Employer name Town of Harrison Amount $19,147.70 Date 05/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, ELLEN J Employer name Town of Poughkeepsie Amount $19,147.77 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINELLI, VALORIE T Employer name Bronx Psych Center Children Amount $19,147.08 Date 03/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARGARET J Employer name Cornell University Amount $19,147.00 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIGAN, ANDREW T Employer name Dept Transportation Region 7 Amount $19,146.98 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, ROBERT R, SR Employer name Dept Transportation Region 3 Amount $19,147.08 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSTER, ANN M Employer name SUNY Buffalo Amount $19,147.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDGETT, FRANCES M Employer name Rome Dev Center Amount $19,146.04 Date 10/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GEORGE R Employer name City of Oneonta Amount $19,146.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATFIELD, SHARON L Employer name Department of Motor Vehicles Amount $19,146.55 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN COUTREN, CHRISTINE D Employer name Supreme Ct Kings Co Amount $19,146.00 Date 12/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAILLANCOURT, SUZANNE Employer name Sunmount Dev Center Amount $19,146.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, AGNES A Employer name Department of Tax & Finance Amount $19,145.04 Date 09/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKKEN, ELIZABETH A Employer name SUNY Empire State College Amount $19,145.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JOHN R Employer name Nassau County Amount $19,145.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IEVOLO, ANNA A Employer name Farmingdale UFSD Amount $19,145.23 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDEL, KAREN G Employer name Burnt Hills-Ballston Lake CSD Amount $19,144.27 Date 01/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALLIS, JUDITH A Employer name Westchester County Amount $19,144.63 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORCHIANO, FRANK J Employer name Office of General Services Amount $19,145.00 Date 09/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLANDS, MARY A Employer name SUNY Inst Technology At Utica Amount $19,143.62 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, BONNIE L Employer name Brewster CSD Amount $19,143.42 Date 03/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICK, RICHARD S Employer name Western New York DDSO Amount $19,143.88 Date 01/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMEK, MARGARET A Employer name Schenectady County Amount $19,143.63 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNE, DENNIS M Employer name Buffalo City School District Amount $19,143.07 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ROBERT Employer name Education Department Amount $19,143.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GLORIA A Employer name St Lawrence Psych Center Amount $19,143.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLEY, ALLEN L Employer name Cayuga Correctional Facility Amount $19,142.46 Date 05/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILTON, DEBRA Employer name Sunmount Dev Center Amount $19,142.25 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARGERITE M Employer name Pilgrim Psych Center Amount $19,142.04 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, SANDRA K Employer name Lakeview Shock Incarc Facility Amount $19,142.69 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDA, ROBERT Employer name City of Gloversville Amount $19,142.65 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATT, KAJE S Employer name Broome DDSO Amount $19,142.65 Date 05/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, RONALD P Employer name Village of Suffern Amount $19,142.00 Date 05/01/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name USHER, APRIL A Employer name Taconic DDSO Amount $19,142.00 Date 01/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFFLE, JANET Employer name Niagara County Amount $19,141.88 Date 01/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHIBALD, KATHLEEN T Employer name BOCES-Monroe Amount $19,141.28 Date 10/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, GENE T Employer name Hoosic Valley CSD Amount $19,141.86 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, VICTORIA J Employer name Pearl River UFSD Amount $19,141.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELBAHTITY, FAWZY H Employer name Attica Corr Facility Amount $19,141.00 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSON, STARR L Employer name Essex County Amount $19,141.47 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITER, JOHN R Employer name SUNY Brockport Amount $19,140.96 Date 03/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, ANNE M Employer name Schenectady County Amount $19,140.94 Date 09/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOELGER, MARIE Employer name NYC Criminal Court Amount $19,140.48 Date 10/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LYSINDA Employer name Division of Parole Amount $19,140.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, CLARENCE L Employer name Dept Transportation Region 8 Amount $19,139.96 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAIR, WILLIAM E Employer name Sunmount Dev Center Amount $19,139.96 Date 01/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIETRA, SUSAN T Employer name NYS Higher Education Services Amount $19,140.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CECCHIS, LEONARD T Employer name Watertown Corr Facility Amount $19,139.92 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONOMARENKO, WALTER Employer name Port Authority of NY & NJ Amount $19,139.58 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKS, AUDREY M Employer name Newark Dev Center Amount $19,139.96 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERNISON, JOHN A Employer name Thruway Authority Amount $19,139.47 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, EILEEN A Employer name Westchester Health Care Corp. Amount $19,139.10 Date 08/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, SUSAN M Employer name Minisink Valley CSD Amount $19,139.08 Date 06/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, EUGENE L Employer name Erie County Amount $19,138.96 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JUDY A Employer name BOCES-Orleans Niagara Amount $19,139.33 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNISON, DONNA L Employer name SUNY Brockport Amount $19,138.18 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, MILDRED A Employer name Broome DDSO Amount $19,138.84 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JELLEMA, KENNETH W Employer name Village of Montgomery Amount $19,138.52 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JUNE M Employer name Rensselaer County Amount $19,138.04 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, JOYCE A Employer name Ithaca City School Dist Amount $19,138.00 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, IDA M Employer name Rochester School For Deaf Amount $19,138.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVETTI, MARY Employer name Creedmoor Psych Center Amount $19,138.08 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, APRIL A Employer name Insurance Department Amount $19,138.13 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTT, ANN M Employer name Department of Civil Service Amount $19,137.96 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEVERLY, MARIA T Employer name SUNY Construction Fund Amount $19,137.96 Date 04/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESLIN, THERESA M Employer name Nassau County Amount $19,137.04 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, ROSIE P Employer name Newark Dev Center Amount $19,137.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKOL, ANITA M Employer name BOCES Eastern Suffolk Amount $19,137.64 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, MARIA Employer name Long Island Dev Center Amount $19,137.03 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, WILLIAM B Employer name New York Public Library Amount $19,137.00 Date 08/18/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARSACE, VINCENT E Employer name City of Rochester Amount $19,137.04 Date 01/03/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSMITH, AMELIA Employer name Mineola UFSD Amount $19,137.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARBATH, LOUIS C PELOUX Employer name SUNY Health Sci Center Brooklyn Amount $19,136.96 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOESTER, GEORGIANA M Employer name Nassau County Amount $19,136.96 Date 11/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFF, MARY JANE S Employer name Village of Cayuga Heights Amount $19,136.31 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, EILEEN S Employer name Steuben County Amount $19,136.23 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBERT, SUSAN B Employer name Div Criminal Justice Serv Amount $19,136.04 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUIR, ROBIN E Employer name Health Research Inc Amount $19,136.82 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JUDITH G Employer name Hornell Housing Authority Amount $19,136.55 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MARTINO, CHARLES Employer name Niagara County Amount $19,136.62 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMS, MABEL Employer name Staten Island DDSO Amount $19,136.00 Date 06/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSCHKE, MICHAEL D Employer name Dept Labor - Manpower Amount $19,136.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEGL, BETTY L Employer name Town of Clarence Amount $19,136.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JANET S Employer name Ulster County Amount $19,136.00 Date 06/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODMAN, ROBERT L Employer name Creedmoor Psych Center Amount $19,136.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, VERONICA Employer name Suffolk County Amount $19,136.00 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUNDS, BARBARA A Employer name Albany City School Dist Amount $19,135.92 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERSTUCK, MARTHA RYDER Employer name Portville CSD Amount $19,135.96 Date 12/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLIN, DEBORAH Employer name BOCES Eastern Suffolk Amount $19,135.04 Date 08/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, HERBERT Employer name Dept Transportation Region 4 Amount $19,135.48 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTIRIDY, THOMAS P Employer name NYC Criminal Court Amount $19,134.71 Date 02/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLIDDEN, MOIRA G Employer name Fourth Jud Dept - Nonjudicial Amount $19,134.20 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGG, LOUISE M Employer name Pilgrim Psych Center Amount $19,135.00 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANTZ, CHARLES R Employer name Division of State Police Amount $19,134.96 Date 09/20/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEBONZA, TERRY M Employer name Central NY DDSO Amount $19,133.96 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, CAROLYN A Employer name Sunmount Dev Center Amount $19,134.13 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, JEAN M Employer name Dutchess County Amount $19,134.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILBURN, RUTHANNE Employer name Saratoga County Amount $19,134.68 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFRIES, JEANETTE M Employer name Division of State Police Amount $19,133.74 Date 05/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLS, KATHRYN L Employer name Office of General Services Amount $19,133.96 Date 11/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYCZAK, JAMES M Employer name Office of General Services Amount $19,133.04 Date 10/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLINGHAM, PATRICIA C Employer name Washington County Amount $19,133.67 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBETTA, PATRICIA A Employer name Pilgrim Psych Center Amount $19,133.05 Date 03/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVINO, PATRICIA Employer name Connetquot CSD Amount $19,133.41 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, LEON R Employer name SUNY College At Plattsburgh Amount $19,133.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, IRMGARD Employer name Cornell University Amount $19,133.04 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, JOHN C Employer name Dept Transportation Region 4 Amount $19,133.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPITUNE, ROSE Employer name Supreme Ct Kings Co Amount $19,133.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPALKA, MARY R Employer name Cohoes City School Dist Amount $19,132.24 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCO, DENNIS C Employer name Department of Law Amount $19,131.42 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAUGHNESSY, MICHAEL G Employer name Dept Transportation Region 1 Amount $19,131.27 Date 09/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SANDRA K Employer name Manchester Shortsville CSD Amount $19,131.17 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, STEPHEN Employer name Collins Corr Facility Amount $19,132.00 Date 07/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT M Employer name NYC Civil Court Amount $19,132.08 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, CLEMENTE J Employer name Town of Hempstead Amount $19,131.52 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEDIGROSSI, CAROL A Employer name Cortland Housing Authority Amount $19,131.04 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ALBERT B, JR Employer name Livingston Manor CSD Amount $19,130.64 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOWELL, MARY Employer name Broome DDSO Amount $19,130.08 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAIOLI, MARY Z Employer name Mamaroneck UFSD Amount $19,130.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, DONALD C Employer name Pavilion CSD Amount $19,130.00 Date 07/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHN, JOHN F Employer name SUNY College At Buffalo Amount $19,130.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, FRANK R Employer name Fishkill Corr Facility Amount $19,131.00 Date 05/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, ALBERTA V Employer name Staten Island DDSO Amount $19,130.96 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EILEEN M Employer name Off of The State Comptroller Amount $19,129.33 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTTS, HELENE M Employer name Tompkins County Amount $19,129.32 Date 06/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTON, CHERYL CHRISTINE Employer name Westchester Health Care Corp. Amount $19,130.00 Date 03/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLER, RICHARD L Employer name Cornwall CSD Amount $19,129.14 Date 06/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, JAMES H Employer name SUNY Health Sci Center Brooklyn Amount $19,129.88 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, PATRICIA A Employer name Willard Psych Center Amount $19,129.08 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRATT, SHIRLEEN A Employer name Cayuga Correctional Facility Amount $19,129.48 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, JOYCE Employer name Westchester County Amount $19,128.93 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, GLEN Employer name Westchester County Amount $19,128.83 Date 04/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUB, DAVID M, SR Employer name City of Oneida Amount $19,129.04 Date 04/16/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIKORSKI, CAROL A Employer name Frontier CSD Amount $19,129.06 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, GEORGE R Employer name City of Albany Amount $19,128.96 Date 11/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLISS, PHYLLIS G Employer name Saratoga County Amount $19,128.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOS, ELIZABETH R Employer name East Ramapo CSD Amount $19,127.98 Date 06/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, LAWRENCE P Employer name Appellate Div 1st Dept Amount $19,128.73 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAESSLY, STEVEN R Employer name Mt Mcgregor Corr Facility Amount $19,128.45 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, GAY M Employer name Port Authority of NY & NJ Amount $19,128.42 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, CHARLES RAY Employer name City of Rochester Amount $19,128.05 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPE, JUNE A Employer name Central NY Psych Center Amount $19,127.96 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOMENNO, JOHN Employer name Port Authority of NY & NJ Amount $19,127.96 Date 05/13/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLUM, ANDREA P Employer name SUNY Stony Brook Amount $19,127.41 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ROBERTA L Employer name New York Public Library Amount $19,127.36 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, ALICE M Employer name Division of State Police Amount $19,127.92 Date 04/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUGHER, ELIZABETH M Employer name Buffalo City School District Amount $19,127.88 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, CARMELLA Employer name City of Mount Vernon Amount $19,126.96 Date 01/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMESON, BARBARA C Employer name Washington County Amount $19,126.95 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, VANESSA E Employer name Port Authority of NY & NJ Amount $19,127.24 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLINGTON, DONNA P Employer name Herkimer County Amount $19,127.08 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RAYMOND A Employer name Division of State Police Amount $19,126.92 Date 06/09/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAREY, WENTWORTH A Employer name Division of State Police Amount $19,126.88 Date 10/17/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOREK, GLEN J Employer name Shawangunk Correctional Facili Amount $19,126.92 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, LURETHA Employer name Nassau County Amount $19,126.04 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBLIN, ELLEN A Employer name Long Island Dev Center Amount $19,126.66 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATTETER, LENORE H Employer name Monroe County Amount $19,126.06 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, CAROLYN Employer name Hudson Valley DDSO Amount $19,125.89 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM G Employer name Dept Transportation Region 7 Amount $19,126.04 Date 11/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORKOWSKI, ROBERT J Employer name City of New Rochelle Amount $19,125.92 Date 08/22/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERRA, CARMELLA T Employer name Erie County Amount $19,125.92 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, OLGA AMELIA Employer name Otisville Corr Facility Amount $19,125.68 Date 05/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSA, ANN S Employer name Troy City School Dist Amount $19,124.92 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DOROTHY A Employer name Kingsboro Psych Center Amount $19,124.88 Date 02/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORBORG, MARILYN E Employer name Kings Park Psych Center Amount $19,123.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRANT, LINDA S Employer name Workers Compensation Board Bd Amount $19,124.85 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKIN, MARVA P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,124.70 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOMAR, HENNY A Employer name Department of Tax & Finance Amount $19,123.04 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLEFSON, HERBERT J Employer name Dept Transportation Region 8 Amount $19,123.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EUGENE F, JR Employer name City of Rochester Amount $19,123.47 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNDEL, THOMAS W Employer name Department of Transportation Amount $19,123.23 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, JAMES J Employer name SUNY Binghamton Amount $19,122.39 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELAND, LINDA F Employer name Syracuse Housing Authority Amount $19,122.27 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNEY, LYNN Employer name SUNY At Stony Brook Hospital Amount $19,123.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINDEIS, PETER, III Employer name General Brown CSD Amount $19,122.91 Date 03/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, MARY FRANCES Employer name Pilgrim Psych Center Amount $19,121.92 Date 07/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIMAN, HELEN G Employer name BOCES-Suffolk,2nd Sup District Amount $19,121.92 Date 10/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LUANNE E Employer name Department of Motor Vehicles Amount $19,122.08 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, NANCY Employer name BOCES-Monroe Amount $19,121.96 Date 11/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, LOUISE A Employer name Shenendehowa CSD Amount $19,121.35 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONALD W Employer name Taconic DDSO Amount $19,121.12 Date 11/22/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERIO, ROSLYN D Employer name Onondaga County Amount $19,121.88 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUKOWSKI, WILLIAM H Employer name Erie County Amount $19,121.60 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODELL, SALLY A Employer name Central Square CSD Amount $19,121.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULSON, JEAN Employer name Brooklyn Public Library Amount $19,121.08 Date 10/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDIS, LUCY M Employer name Erie County Amount $19,121.08 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CAPRIO, LINDA C Employer name Schenectady City School Dist Amount $19,120.92 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, DEANNA Employer name Harrison CSD Amount $19,120.92 Date 09/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLESKY, DONNA M Employer name Department of State Amount $19,120.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SUSAN J Employer name Fairport CSD Amount $19,120.99 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, FAUSTINA Employer name Taconic DDSO Amount $19,120.92 Date 01/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLMAN, FREDERICK K Employer name Department of Law Amount $19,120.26 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSILLICO, JOSEPH N Employer name Nassau County Amount $19,120.00 Date 02/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOLTEZ, PRISCILLA A Employer name Eden CSD Amount $19,120.00 Date 07/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHARLES Employer name Port Authority of NY & NJ Amount $19,120.00 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINNEY, HERBERT W Employer name Erie County Amount $19,120.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROBERTA P Employer name Division of Parole Amount $19,119.94 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELERO, DORA E Employer name Dept Labor - Manpower Amount $19,120.17 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, JERRY M Employer name Mid-Orange Corr Facility Amount $19,120.09 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHEY, LARRY D Employer name Ogdensburg City School Dist Amount $19,120.00 Date 05/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARO, CHERYLANN J Employer name Hudson Valley DDSO Amount $19,119.80 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGSTAFF, MICHAEL L Employer name Ogdensburg Corr Facility Amount $19,119.58 Date 10/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, JOYCE M Employer name Nassau County Amount $19,119.29 Date 09/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINITI, PHYLLIS A Employer name Franklin Square UFSD Amount $19,119.24 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISE, LUCINDA ANN Employer name Monroe County Amount $19,119.21 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GHIE, SHIRLEY Employer name Nassau Health Care Corp. Amount $19,119.11 Date 12/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EDDIE LEE Employer name Dept Labor - Manpower Amount $19,119.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUTZ, MARY A Employer name BOCES-Monroe Amount $19,119.60 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTO, FRANK D Employer name Rockland Psych Center Amount $19,118.64 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLAUS, JANE E Employer name Livingston County Amount $19,118.96 Date 10/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODDINGTON, ADRIANNE L Employer name Division of State Police Amount $19,118.96 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MILDRED G Employer name Rockland Psych Center Amount $19,118.04 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, ROSITA C Employer name Syracuse City School Dist Amount $19,118.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, MADELYN Employer name Monroe County Amount $19,118.78 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASCALA, ANGELA D Employer name Nassau County Amount $19,117.60 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, DONALD A Employer name Town of Evans Amount $19,118.00 Date 02/02/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINK, MELINDA J Employer name Saranac Lake CSD Amount $19,117.28 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPEW, MILDRED A Employer name Palmyra-Macedon CSD Amount $19,118.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, PEARL ROLSTON Employer name Broome DDSO Amount $19,118.20 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLATT, CATHERINE A Employer name Dpt Environmental Conservation Amount $19,117.17 Date 03/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, LYNETTE M Employer name Marcy Correctional Facility Amount $19,117.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALMADGE, PEGGY A Employer name Middletown Housing Authority Amount $19,116.99 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, GERALD Employer name City of Canandaigua Amount $19,117.00 Date 08/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPRADA, ROBERT N Employer name Town of Cheektowaga Amount $19,117.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFEN, ANNA M Employer name Central Islip UFSD Amount $19,117.00 Date 08/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROCCO, SAMUEL D Employer name Village of Ilion Amount $19,116.12 Date 04/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, EARL Employer name Office of General Services Amount $19,116.04 Date 10/09/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPETH, JOSEPH A Employer name Town of Amherst Amount $19,116.19 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUMANS, GORDON S Employer name Suffolk County Amount $19,116.96 Date 09/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LOON, RITA R Employer name Monroe County Amount $19,116.00 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNY, JUSTIN Employer name Department of Motor Vehicles Amount $19,116.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANKINSON, LINDA L Employer name Niagara County Amount $19,114.96 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, CHERYL A Employer name Temporary & Disability Assist Amount $19,114.39 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORCH, RHEA Employer name Central NY DDSO Amount $19,115.89 Date 08/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, DELMAR E Employer name SUNY College At Buffalo Amount $19,115.32 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, KATHLEEN A Employer name Suffolk County Amount $19,114.30 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, MARTHA L Employer name Rochester City School Dist Amount $19,114.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNAREK, RONALD L Employer name Elmira Corr Facility Amount $19,115.16 Date 09/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSE, BEVERLY P Employer name Willard Psych Center Amount $19,113.84 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARRACCI, ANTHONY J Employer name SUNY College Techn Farmingdale Amount $19,113.36 Date 06/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POISSON, MARY B Employer name Wyoming County Amount $19,113.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ARTHUR Employer name Oneida County Amount $19,113.92 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRELEVEN, RICHARD L Employer name New City Library Amount $19,112.97 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, KATHLEEN B Employer name Trumansburg CSD Amount $19,112.92 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, JOCK S Employer name BOCES-Dutchess Amount $19,113.17 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDARIO, ANTHONY J Employer name Office of General Services Amount $19,113.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN-MAUSERT, PATRICIA A Employer name New Lebanon CSD Amount $19,112.44 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEIL, PATRICIA A Employer name Finger Lakes DDSO Amount $19,112.34 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, KENNETH A Employer name Metro Suburban Bus Authority Amount $19,112.78 Date 08/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANA, ANTHONY L, JR Employer name Town of Islip Amount $19,112.00 Date 04/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALES, WILLIAM E Employer name Union-Endicott CSD Amount $19,112.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, FRANCIS H Employer name Dept Labor - Manpower Amount $19,112.14 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADOMSKI, BERNICE R Employer name Department of Tax & Finance Amount $19,112.04 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREGEAU, PAMELA V Employer name Nassau County Amount $19,111.73 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, CLARA B Employer name Sagamore Psych Center Children Amount $19,111.88 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDOINE, MARY P Employer name NYC Family Court Amount $19,111.75 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCARDLE, CHARLOTTE M Employer name Westchester County Amount $19,111.84 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SIDNEY O Employer name Yonkers City School Dist Amount $19,111.14 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISOM, MARY B Employer name Central NY DDSO Amount $19,111.35 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARY MCKENNA Employer name Office of Mental Health Amount $19,110.92 Date 05/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, SPENCER Employer name Buffalo City School District Amount $19,110.92 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINCAID, LAURA-JENE Employer name BOCES-Nassau Sole Sup Dist Amount $19,111.35 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLIS, CHRISTINA H Employer name Lackawanna City School Dist Amount $19,110.92 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, DONALD L Employer name Greene CSD Amount $19,110.65 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBELL, GLADYS Employer name Capital District DDSO Amount $19,110.73 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBAID, NANCY M Employer name Town of Ontario Amount $19,110.36 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, GALE S Employer name Delaware County Amount $19,110.16 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, GLADYS Employer name Central Islip Psych Center Amount $19,109.92 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOF, ROBERT J Employer name City of Buffalo Amount $19,109.72 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOAK, LOIS P Employer name Ontario County Amount $19,108.92 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLYMAN, CHARLES H Employer name Div Alcoholic Beverage Control Amount $19,109.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, JACINTO Employer name Bernard Fineson Dev Center Amount $19,108.31 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, MARY A Employer name BOCES Eastern Suffolk Amount $19,108.41 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, CHARLES A Employer name Onondaga County Amount $19,110.63 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALKINS, RICHARD L Employer name Village of Avoca Amount $19,108.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, EVELYN R Employer name Div Criminal Justice Serv Amount $19,108.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, ELEANOR Employer name Erie County Amount $19,107.96 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, VIDA H Employer name Kings Park Psych Center Amount $19,107.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSCHAUER, ALICE Employer name 10th Dist. Nassau Nonjudicial Amount $19,108.88 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORY, CAROL S Employer name Education Department Amount $19,107.84 Date 06/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, SAROJINI R Employer name Kingsboro Psych Center Amount $19,108.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONE, FRANCIS J, SR Employer name Averill Park CSD Amount $19,107.84 Date 03/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, JANET L Employer name Mt Vernon City School Dist Amount $19,107.43 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, MARGARET A Employer name Oneida County Amount $19,107.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, ANGELA M Employer name City of Yonkers Amount $19,107.02 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, ROBERT J Employer name Office of General Services Amount $19,107.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WALLACE E Employer name Pittsford CSD Amount $19,106.89 Date 08/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEKSANDROWICZ, THERESA Employer name Finger Lakes DDSO Amount $19,106.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURKIN, DONA S Employer name Rockland County Amount $19,106.88 Date 06/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, ROBERTA T Employer name Department of Social Services Amount $19,106.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGANI, IBRAHIM A Employer name State Insurance Fund-Admin Amount $19,106.77 Date 05/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAM, ANNEMARIE Employer name Hudson Valley DDSO Amount $19,106.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, JAMES J Employer name Edwards Knox CSD Amount $19,106.84 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZAMICKAS, ROBERT W Employer name Sunmount Dev Center Amount $19,105.96 Date 09/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, BARBARA J Employer name Broome DDSO Amount $19,106.84 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, GLORIA V Employer name Port Authority of NY & NJ Amount $19,105.92 Date 11/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDON, WILLIAM J Employer name Village of Elmira Heights Amount $19,105.88 Date 06/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENKA, MARGARET J Employer name Suffolk County Amount $19,105.63 Date 06/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGLIA, JOHN R Employer name Taconic DDSO Amount $19,106.00 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JANET L Employer name Ulster County Amount $19,105.77 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, LESLIE M Employer name SUNY Health Sci Center Brooklyn Amount $19,105.88 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPO, BARBARA M Employer name City of Auburn Amount $19,105.10 Date 10/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEL, EDNA S Employer name Town of Schodack Amount $19,105.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, BARBARA A Employer name Newark Dev Center Amount $19,104.88 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, LINDA J Employer name Department of Tax & Finance Amount $19,104.93 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOROS, JOSE A Employer name Brooklyn DDSO Amount $19,105.42 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDS, LOIS J Employer name Middletown City School Dist Amount $19,104.00 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, GLENN C Employer name Department of State Amount $19,106.00 Date 03/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NOSTRAND, JAMES A Employer name Village of Southampton Amount $19,103.91 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, RONALD E Employer name Broome County Amount $19,104.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVENBURGH, DONALD J Employer name City of Norwich Amount $19,104.88 Date 06/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUHN, JOHN M Employer name Supreme Ct Kings Co Amount $19,103.89 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, JOAN C Employer name Granville CSD Amount $19,104.04 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EDWARD T Employer name City of Rensselaer Amount $19,104.88 Date 10/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESCARDES, BERTHA Employer name East Ramapo CSD Amount $19,104.72 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, AVAN, JR Employer name Kingston City School Dist Amount $19,103.88 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATENAUDE, PHYLLIS F Employer name Mohawk Valley Psych Center Amount $19,103.88 Date 04/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, RAYMOND Employer name Liverpool CSD Amount $19,103.39 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAFFREY, LINDA S Employer name Newburgh City School Dist Amount $19,103.06 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLA, FRANK, JR Employer name Village of Cove Neck Amount $19,102.88 Date 05/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WERNER, SHERRY D Employer name Education Department Amount $19,102.88 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUINNESS, JAMES Employer name Office of Drug Abuse Services Amount $19,103.00 Date 06/28/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMAN, RICHARD T Employer name Eastern NY Corr Facility Amount $19,102.08 Date 04/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, MARGARET F Employer name City of Binghamton Amount $19,101.92 Date 05/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALIS, CHRISTINA M Employer name Fishkill Corr Facility Amount $19,102.44 Date 01/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERIES, GEORGE S Employer name Dept Transportation Region 10 Amount $19,102.96 Date 01/21/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEANE, JOSEPH E Employer name Nassau County Amount $19,101.96 Date 05/24/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JAMES A Employer name Hudson Valley DDSO Amount $19,101.49 Date 06/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHAM, WILLIAM T Employer name Children & Family Services Amount $19,101.82 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURTZEL, JACOB Employer name Department of Tax & Finance Amount $19,102.04 Date 10/13/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, DEBBIE D Employer name Gouverneur CSD Amount $19,102.26 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELVER, DONNA L Employer name BOCES-Monroe Orlean Sup Dist Amount $19,100.88 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LYDIA H Employer name Onondaga County Amount $19,100.76 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRESI, JOSEPH Employer name Sachem CSD At Holbrook Amount $19,101.04 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCARCZYK, CYNTHIA M Employer name Lackawanna City School Dist Amount $19,100.37 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, LINDA B Employer name Evans - Brant CSD Amount $19,100.32 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITT, MARTHA E Employer name SUNY Health Sci Center Brooklyn Amount $19,100.12 Date 09/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, CAROL J Employer name Clinton County Amount $19,100.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADOWS, LORRAINE M Employer name Central Islip Psych Center Amount $19,099.96 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMRHEIN, BARBARA J Employer name Department of Tax & Finance Amount $19,099.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, GLORIA E Employer name Queens Borough Public Library Amount $19,100.05 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZELLA, LINDA M Employer name SUNY College At New Paltz Amount $19,100.35 Date 09/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, FRANCIS J Employer name Orange County Amount $19,100.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDO, JOSEPH A Employer name City of New Rochelle Amount $19,099.88 Date 04/16/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICE, RICHARD A Employer name Hilton CSD Amount $19,098.54 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABASINSKI, NANCY A Employer name Suffolk County Amount $19,099.57 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, BRENDA Employer name Brooklyn DDSO Amount $19,098.11 Date 02/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCULLY, CHARLES W Employer name Dept Transportation Region 9 Amount $19,098.12 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULLY, JEAN Employer name Hudson Valley DDSO Amount $19,099.84 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEMERS, ROBERT T Employer name Erie County Amount $19,097.96 Date 12/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOPFEL, KATHLEEN G Employer name Town of Hempstead Amount $19,098.00 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVINGER, NED Employer name East Ramapo CSD Amount $19,097.95 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLIFIELD, MARY T Employer name Locust Valley CSD Amount $19,097.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIZAN, RICHARD Employer name City of Niagara Falls Amount $19,097.92 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUEBER, WILLIAM Employer name Hudson Valley DDSO Amount $19,097.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINON, WILLIAM C Employer name Town of Amherst Amount $19,097.88 Date 03/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALES, DORIS A Employer name Mohawk Correctional Facility Amount $19,097.76 Date 12/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEY, MARIANNE Employer name Downstate Corr Facility Amount $19,097.84 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECORE, THOMAS W Employer name Bare Hill Correction Facility Amount $19,097.00 Date 07/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, DORIS E Employer name Department of Civil Service Amount $19,096.92 Date 04/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRELLA, NICHOLAS J Employer name Dept Transportation Region 3 Amount $19,096.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANKLIN, VANDER BOGERT Employer name Schenectady County Amount $19,096.88 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSENHEIMER, PATRICIA A Employer name Department of Health Amount $19,097.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, GREGORY A Employer name Dept Transportation Reg 2 Amount $19,096.86 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICIA, ANN MARIE Employer name Department of Health Amount $19,096.07 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSINO, STEPHANIE F Employer name Orange County Amount $19,096.91 Date 08/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, MARCIA A Employer name Buffalo City School District Amount $19,096.36 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAYER, MARCIA A Employer name Cattaraugus County Amount $19,096.07 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOERR, HENRY, JR Employer name City of Yonkers Amount $19,096.00 Date 08/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTOINE, ANN C Employer name Hsc At Brooklyn-Hospital Amount $19,096.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, LINDA A Employer name Lexington School For The Deaf Amount $19,096.40 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOI, HARLEY A Employer name City of Syracuse Amount $19,096.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAPP, PATRICIA A Employer name Rockland County Amount $19,095.88 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, STEVEN J Employer name Coxsackie Corr Facility Amount $19,095.48 Date 06/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, NANCY E Employer name Greene County Amount $19,096.88 Date 03/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOANNA L Employer name City of Yonkers Amount $19,095.38 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIERI, MARION L Employer name Kings Park Psych Center Amount $19,095.96 Date 11/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESTA, HAILU Employer name SUNY College Techn Farmingdale Amount $19,095.84 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, ARLENE A Employer name Dept Transportation Region 8 Amount $19,095.21 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAGRIFF, LONNIE N Employer name Children & Family Services Amount $19,095.00 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBY, NADEERAH Employer name Wende Corr Facility Amount $19,095.12 Date 01/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, DAVID H Employer name Port Byron CSD Amount $19,094.61 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, CAROL L Employer name Hannibal CSD Amount $19,094.49 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLUB, RUTH S Employer name Nassau County Amount $19,094.96 Date 04/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, ELEANOR L Employer name Rochester City School Dist Amount $19,093.97 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBISON, GLORIA J Employer name NYS Teachers Retirement System Amount $19,093.89 Date 04/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, ROBERT I Employer name Tompkins County Amount $19,093.96 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, DAVID H Employer name Montgomery County Amount $19,094.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name NYS Power Authority Amount $19,093.88 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, THOMAS C Employer name Candor CSD Amount $19,093.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ARCHIE Employer name Bedford Hills Corr Facility Amount $19,093.00 Date 01/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, KARL W Employer name Dept Labor - Manpower Amount $19,092.96 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORENSEN, CATHERINE M Employer name Malverne UFSD Amount $19,092.90 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, MARGARET A Employer name City of Buffalo Amount $19,092.84 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, BRUCE M Employer name City of Saratoga Springs Amount $19,092.04 Date 04/17/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOEMAKER, WALTER R Employer name Orange County Amount $19,092.84 Date 05/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONZ, KATHLEEN A Employer name Western New York DDSO Amount $19,092.04 Date 02/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLOU, FRANK H, SR Employer name City of Gloversville Amount $19,091.84 Date 12/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, PAUL R Employer name Albion Corr Facility Amount $19,091.96 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, ERFORD P Employer name Broome County Amount $19,091.92 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRI, BENJAMIN A Employer name Children & Family Services Amount $19,091.90 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOKER, DAVID B Employer name State Insurance Fund-Admin Amount $19,091.77 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ROSEANN C Employer name Town of Islip Amount $19,091.67 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JOHN Employer name Department of Tax & Finance Amount $19,091.64 Date 06/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERA, ELVIN Employer name Children & Family Services Amount $19,091.20 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTLE, MARY ANNE Employer name Tioga County Amount $19,090.92 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERENDT, MADALYN A Employer name Chappaqua CSD Amount $19,091.09 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHN, STEPHEN C Employer name Nassau County Amount $19,091.42 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAGIERO, DONNA Employer name Tuckahoe UFSD Amount $19,090.84 Date 03/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, JAMES Z Employer name Cornell University Amount $19,090.57 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, CONSTANCE D Employer name NYS Power Authority Amount $19,090.46 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOD, WILLIAM A Employer name Village of East Aurora Amount $19,090.38 Date 11/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENZA, DOMINIC S Employer name BOCES-Nassau Sole Sup Dist Amount $19,090.86 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABB, JANEVA Employer name Buffalo Psych Center Amount $19,089.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHUE, GERALD Employer name City of Cohoes Amount $19,090.04 Date 10/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REYNOLDS, STEPHEN A Employer name Town of Colonie Amount $19,090.15 Date 03/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPEN, MAUREEN P Employer name Mexico CSD Amount $19,089.33 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, BRIDGET E Employer name Westchester Health Care Corp. Amount $19,089.37 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEPEDINO, ALPHONSE Employer name Pilgrim Psych Center Amount $19,089.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, RICHARD L Employer name Town of East Greenbush Amount $19,088.96 Date 07/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNACKI, KENNETH R Employer name Thruway Authority Amount $19,088.91 Date 08/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTEL, LUCIEN Employer name NYC Criminal Court Amount $19,088.04 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNEISL, EDWARD J Employer name Division For Youth Amount $19,087.96 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAPLER, MARY J Employer name Department of Motor Vehicles Amount $19,087.52 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, MARY P Employer name Div Military & Naval Affairs Amount $19,087.66 Date 06/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDAIL, MARY LEE Employer name Cornell University Amount $19,087.33 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, PRISCILLA J Employer name Dept of Agriculture & Markets Amount $19,087.03 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RICHARD C Employer name Ithaca City School Dist Amount $19,087.70 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, FRED R Employer name Dept Transportation Region 9 Amount $19,086.96 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEPPNER, ALICE Employer name SUNY Buffalo Amount $19,086.76 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GLORIA E Employer name New York Public Library Amount $19,086.96 Date 11/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, ROSE T Employer name Suffolk Otb Corp. Amount $19,086.00 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MARTHA Employer name Nassau Health Care Corp. Amount $19,086.92 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLALOBOS, ELIZABETH Employer name Sunmount Dev Center Amount $19,086.92 Date 04/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, JAMES M Employer name Office Parks, Rec & Hist Pres Amount $19,086.13 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, A BRUCE Employer name Western New York DDSO Amount $19,085.53 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, JOAN L Employer name North Syracuse CSD Amount $19,086.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, JANE Employer name Suffolk County Amount $19,085.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, CATHERINE A Employer name Div Housing & Community Renewl Amount $19,085.96 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DELPHEMA Employer name Nassau Health Care Corp. Amount $19,085.50 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, LORRAINE Employer name Central NY DDSO Amount $19,085.11 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPER, ROBERT J Employer name Division of Veterans' Affairs Amount $19,085.00 Date 08/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMSLIE, DIANE P Employer name Rush-Henrietta CSD Amount $19,084.96 Date 10/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUINNESS, LINDA S Employer name Nassau County Amount $19,085.70 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, JOSEPH F Employer name Division of State Police Amount $19,084.96 Date 05/01/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDFINE, SUSAN R Employer name Nassau County Amount $19,084.96 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, RICHARD C Employer name Yates County Amount $19,084.92 Date 06/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEROD, LORAINE Employer name Port Authority of NY & NJ Amount $19,084.96 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITI, ROSEMARY C Employer name Massapequa UFSD Amount $19,084.92 Date 02/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, ROBERT E Employer name SUNY Health Sci Center Syracuse Amount $19,084.92 Date 06/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINNAN, DAVID W Employer name Steuben County Amount $19,084.88 Date 10/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ELAINE M Employer name Fayetteville-Manlius CSD Amount $19,084.42 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, DONNA L Employer name So Glens Falls CSD Amount $19,083.88 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSONE, PAULINE A Employer name Corning Painted Pst Enl Cty Sd Amount $19,083.04 Date 06/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, BARBARA W Employer name Town of Long Lake Amount $19,084.20 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, THOMAS E Employer name NYS Power Authority Amount $19,083.91 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, GLORIA Employer name Rockland County Amount $19,082.97 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPSIS, JACQUELINE S Employer name Division of State Police Amount $19,082.86 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MARILYN S Employer name Monroe County Amount $19,082.23 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKACH, LORETTA K Employer name Jamestown City School Dist Amount $19,082.66 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHERSON, BETTYE J Employer name Roswell Park Memorial Inst Amount $19,082.00 Date 07/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, MARIE A Employer name SUNY College At Fredonia Amount $19,083.92 Date 09/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, CATHERINE M Employer name Taconic DDSO Amount $19,083.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEITGEN, MARIAN J Employer name Office of Mental Health Amount $19,081.92 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, ANDREW Employer name Bronx Psych Center Amount $19,081.88 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMIO, JOSEPH Employer name Rockland County Amount $19,082.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROBECK, THEODORE Employer name Cobleskill Richmondville CSD Amount $19,081.84 Date 01/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, KEVIN G Employer name Monroe County Amount $19,081.65 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIKIRCH, ANN Employer name Monroe County Amount $19,081.60 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIGNA, STEPHANIE M Employer name SUNY Brockport Amount $19,081.69 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISCIA, LINDA Employer name Suffolk Otb Corp. Amount $19,081.06 Date 08/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, BARBRA G Employer name Village of Greenwood Lake Amount $19,081.12 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORG, SHARON M Employer name Tompkins County Amount $19,081.20 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABROSSE, EUGENE Employer name Village of Potsdam Amount $19,081.04 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROVERMAN, JUDITH A Employer name Port Authority of NY & NJ Amount $19,081.04 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, MARILYN J Employer name Dept of Agriculture & Markets Amount $19,081.02 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, DAVID G Employer name Temporary & Disability Assist Amount $19,080.79 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CANDACE A Employer name Nassau County Amount $19,080.89 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELFE, FRANCIS P Employer name Division For Youth Amount $19,081.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, LAYDA M Employer name Wappingers CSD Amount $19,080.67 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMBACH, CYNTHIA S Employer name Bethlehem CSD Amount $19,080.50 Date 07/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, MARY ANN Employer name Geneva City School Dist Amount $19,079.13 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLMER, JAMES W, JR Employer name Hudson River Psych Center Amount $19,079.04 Date 07/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMANI, WILLIAM A Employer name Education Department Amount $19,079.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, ROBERT B Employer name Finger Lakes Library System Amount $19,079.60 Date 08/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, BRENDA J Employer name Suffolk County Amount $19,079.00 Date 02/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNA, CAROL ANN Employer name Long Island St Pk And Rec Regn Amount $19,078.96 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASE, STEPHEN A Employer name Greene County Amount $19,078.89 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, ALAN C Employer name Onondaga County Amount $19,078.25 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, PAUL D Employer name Village of Fultonville Amount $19,078.04 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O BRYNE, JOSEPH W Employer name City of Geneva Amount $19,078.96 Date 05/03/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, MARGARET A Employer name South Beach Psych Center Amount $19,078.92 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, LAWRENCE A Employer name Department of Law Amount $19,078.00 Date 09/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPP, NANCY L Employer name Pembroke CSD Amount $19,077.92 Date 08/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYEN, ANNE Employer name Hudson Valley DDSO Amount $19,077.92 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ELIZABETH A Employer name Division of Veterans' Affairs Amount $19,078.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FILIPPO, JOANNE R Employer name City of Rye Amount $19,077.92 Date 09/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUGIADA, JOHN T Employer name Sullivan County Amount $19,077.42 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOURIHAN, DAVID J Employer name Division of State Police Amount $19,076.96 Date 12/17/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, BERNARD E Employer name Metropolitan Trans Authority Amount $19,076.83 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, C MENZO Employer name Town of Cohocton Amount $19,076.22 Date 01/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLI, MARY E Employer name Sullivan County Amount $19,077.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIST, WILLIAM E Employer name Monroe County Amount $19,076.08 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, THOMAS P Employer name Erie County Amount $19,076.00 Date 08/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETIER, THOMAS V Employer name SUNY College At Plattsburgh Amount $19,076.00 Date 07/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSONNO, HANNELORE Employer name SUNY Albany Amount $19,076.88 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, LEONARD Employer name Department of Law Amount $19,075.75 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYLE, LESLIE C Employer name Metro Suburban Bus Authority Amount $19,075.85 Date 03/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNARA, PEGGY I Employer name Department of Tax & Finance Amount $19,076.45 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, VERA M Employer name Suffolk County Amount $19,075.67 Date 06/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWELL, WILLIAM R Employer name Buffalo Sewer Authority Amount $19,075.60 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, DONALD E Employer name Bethlehem CSD Amount $19,075.16 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP